- Company Overview for J.P.M. PARRY & ASSOCIATES LIMITED (01121110)
- Filing history for J.P.M. PARRY & ASSOCIATES LIMITED (01121110)
- People for J.P.M. PARRY & ASSOCIATES LIMITED (01121110)
- Charges for J.P.M. PARRY & ASSOCIATES LIMITED (01121110)
- Insolvency for J.P.M. PARRY & ASSOCIATES LIMITED (01121110)
- More for J.P.M. PARRY & ASSOCIATES LIMITED (01121110)
Date (document was filed at Companies House) | Type | Description (of the document filed at Companies House) | View / Download (PDF file, link opens in new window) |
---|---|---|---|
30 Sep 2023 | WU07 | Progress report in a winding up by the court | |
04 Oct 2022 | WU07 | Progress report in a winding up by the court | |
25 May 2022 | AD01 | Registered office address changed from C/O Elwell Watchorn & Saxton Llp 8 Warren Park Way Enderby Leicester LE19 4SA to Poppleton & Appleby, the Silverworks 67-71 Northwood Street Jewellery Quarter Birmingham on 25 May 2022 | |
05 Oct 2021 | WU07 | Progress report in a winding up by the court | |
16 Feb 2021 | AD01 | Registered office address changed from 109 Swan Street Sileby Loughborough Leicestershire LE12 7NN to C/O Elwell Watchorn & Saxton Llp 8 Warren Park Way Enderby Leicester LE19 4SA on 16 February 2021 | |
06 Oct 2020 | WU07 | Progress report in a winding up by the court | |
02 Sep 2019 | WU07 | Progress report in a winding up by the court | |
29 Aug 2018 | WU07 | Progress report in a winding up by the court | |
10 Jul 2018 | TM01 | Termination of appointment of Jeremy Paul Burden as a director on 2 July 2018 | |
13 Nov 2017 | AD01 | Registered office address changed from First Floor 58 Hagley Road Stourbridge West Midlands DY8 1QD to 109 Swan Street Sileby Loughborough Leicestershire LE12 7NN on 13 November 2017 | |
08 Nov 2017 | WU04 | Appointment of a liquidator | |
08 Nov 2017 | WU14 | Notice of removal of liquidator by court | |
09 Aug 2017 | WU07 | Progress report in a winding up by the court | |
22 Aug 2016 | LIQ MISC | Insolvency:liquidator's annual progress report -compulsory liquidation - b/d date - 23/07/2016 | |
18 Aug 2015 | LIQ MISC | INSOLVENCY:liquidator's annual progress report - compulsory liquidation - b/d date - 23/07/2015 | |
16 Sep 2014 | LIQ MISC | Insolvency:liquidators' progress report 24/07/13 - 23/07/14 | |
15 Aug 2013 | AD01 | Registered office address changed from Overend Road Cradley Heath West Midlands B64 7DD on 15 August 2013 | |
14 Aug 2013 | 4.31 | Appointment of a liquidator | |
17 Jul 2013 | COCOMP | Order of court to wind up | |
31 May 2013 | MR04 | Satisfaction of charge 8 in part | |
20 Nov 2012 | AAMD | Amended accounts made up to 31 March 2012 | |
26 Sep 2012 | AR01 |
Annual return made up to 18 September 2012 with full list of shareholders
Statement of capital on 2012-09-26
|
|
12 Sep 2012 | AA | Total exemption small company accounts made up to 31 March 2012 | |
10 Nov 2011 | AR01 | Annual return made up to 18 September 2011 with full list of shareholders | |
10 Nov 2011 | SH01 |
Statement of capital following an allotment of shares on 18 May 2010
|